This company is commonly known as Collyer Limited. The company was founded 25 years ago and was given the registration number 03703222. The firm's registered office is in MANCHESTER. You can find them at The Foundry Building, 2a Lower Chatham Street, Flat 46, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COLLYER LIMITED |
---|---|---|
Company Number | : | 03703222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1999 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Foundry Building, 2a Lower Chatham Street, Flat 46, Manchester, England, M1 5TF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, 20th Anniversary Of Victory Street, Apt. 11, Dnipro, Ukraine, | Secretary | 05 March 2020 | Active |
4, 20th Anniversary Of Victory Street, Apt. 11, Dnipro, Ukraine, | Director | 05 March 2020 | Active |
Athene House The Broadway, Mill Hill, London, NW7 3TD | Corporate Secretary | 09 November 2000 | Active |
155, Archiepiskopou Makariou Iii Avenue,, Proteas House, Limassol, Cyprus, 3026 | Corporate Secretary | 01 May 2002 | Active |
Athene House, The Broadway, London, NW7 3TB | Corporate Secretary | 09 November 2000 | Active |
79 Knightsbridge, London, SW1X 7RB | Corporate Secretary | 28 January 1999 | Active |
Kavallas 11, Limassol, Cyprus, FOREIGN | Director | 07 July 2005 | Active |
Bp330, Beirut, Lebanon, FOREIGN | Director | 26 March 1999 | Active |
Agias Zonis 60, Imperial Court, Limassol, Cyprus, FOREIGN | Director | 05 February 2004 | Active |
Zinas Kanther & Origenous, Limassol, Cyprus, FOREIGN | Director | 09 May 2006 | Active |
4 Trizinos Str, Limassol, Cyprus, 3048 | Director | 01 May 2002 | Active |
12 Timokreondos Str, Naafi, Limassol, Cyprus, | Director | 24 May 2007 | Active |
4, Filokyprou Street, Zenia Eleni, Court A, 3032, Limassol, Cyprus, | Director | 02 May 2014 | Active |
80 Arch Makarios Iii Ave, Nicosia, Cyprus, FOREIGN | Director | 09 November 2000 | Active |
79 Knightsbridge, London, SW1X 7RB | Corporate Director | 28 January 1999 | Active |
Mr. Serhii Melnyk | ||
Notified on | : | 01 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | Ukrainian |
Country of residence | : | England |
Address | : | The Foundry Building, 2a Lower Chatham Street, Flat 46, Manchester, England, M1 5TF |
Nature of control | : |
|
Mr. Melnyk Serhii | ||
Notified on | : | 21 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | Ukrainian |
Country of residence | : | Ukraine |
Address | : | Build 3, Dnipropetrovska Area, C. Street Karahandynska, Dnipro, Ukraine, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Officers | Appoint person secretary company with name date. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Officers | Termination secretary company with name termination date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Gazette | Gazette filings brought up to date. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Gazette | Gazette notice compulsory. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.